UKBizDB.co.uk

INFINEUM INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Infineum International Limited. The company was founded 25 years ago and was given the registration number 03623664. The firm's registered office is in ABINGDON. You can find them at Corporate Centre Po Box 1, Milton Hill, Abingdon, Oxfordshire. This company's SIC code is 20140 - Manufacture of other organic basic chemicals.

Company Information

Name:INFINEUM INTERNATIONAL LIMITED
Company Number:03623664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20140 - Manufacture of other organic basic chemicals

Office Address & Contact

Registered Address:Corporate Centre Po Box 1, Milton Hill, Abingdon, Oxfordshire, OX13 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Hill Business And Technology Centre, Milton Hill, Abingdon, United Kingdom, OX13 6BD

Secretary04 April 2012Active
Milton Hill Business And Technology Centre, Milton Hill, Abingdon, United Kingdom, OX13 6BD

Director01 February 2020Active
Milton Hill Business And Technology Centre, Milton Hill, Abingdon, United Kingdom, OX13 6BD

Director31 March 2019Active
Shell Centre, 4 York Road, London, England, SE1 7NA

Director01 June 2016Active
Milton Hill Business And Technology Centre, Milton Hill, Abingdon, United Kingdom, OX13 6BD

Director21 February 2021Active
Milton Hill Business And Technology Centre, Milton Hill, Abingdon, United Kingdom, OX13 6BD

Director09 October 2014Active
Milton Hill Business And Technology Centre, Milton Hill, Abingdon, United Kingdom, OX13 6BD

Director31 January 2024Active
5067 Cedar Creek Drive, Houston, Usa,

Secretary01 October 1998Active
Milton Hill Business & Technology, Centre, Abingdon, OX13 6AE

Secretary01 January 1999Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Nominee Secretary28 August 1998Active
Corporate Centre, PO BOX 1, Milton Hill, Abingdon, OX13 6BB

Director09 October 2014Active
Milton Hill Business & Technology, Centre, Abingdon, OX13 6AE

Director31 August 2006Active
13501 Katy Freeway, Houston, Usa,

Director01 January 1999Active
Corporate Centre, PO BOX 1, Milton Hill, Abingdon, England, OX13 6BB

Director01 January 2012Active
Corporate Centre, PO BOX 1, Milton Hill, Abingdon, OX13 6BB

Director18 March 2016Active
Corporate Centre, PO BOX 1, Milton Hill, Abingdon, OX13 6BB

Director20 June 2021Active
Corporate Centre, PO BOX 1, Milton Hill, Abingdon, England, OX13 6BB

Director01 May 2011Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director28 August 1998Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director28 August 1998Active
Corporate Centre, PO BOX 1, Milton Hill, Abingdon, OX13 6BB

Director06 November 2017Active
Corporate Centre, PO BOX 1, Milton Hill, Abingdon, OX13 6BB

Director01 June 2017Active
Corporate Centre, PO BOX 1, Milton Hill, Abingdon, OX13 6BB

Director01 August 2017Active
Corporate Centre, PO BOX 1, Milton Hill, Abingdon, OX13 6BB

Director01 May 2010Active
Milton Hill Business & Technology, Centre, Abingdon, OX13 6BB

Director31 August 2005Active
1627 Scenic Mountain Ct, Kingwood, Usa,

Director01 January 2001Active
Milton Hill Business & Technology, Centre, Abingdon, OX13 6AE

Director05 March 2003Active
Cedar Lodge, Warren Road, Kingston, KT2 7HN

Director28 August 2002Active
Corporate Centre, PO BOX 1, Milton Hill, Abingdon, OX13 6BB

Director03 August 2020Active
5067 Cedar Creek Drive, Houston, Usa,

Director01 October 1998Active
13501 Katy Freeway, Houston, Usa, 77079

Director25 February 2000Active
Corporate Centre, PO BOX 1, Milton Hill, Abingdon, England, OX13 6BB

Director01 February 2010Active
Corporate Centre, PO BOX 1, Milton Hill, Abingdon, England, OX13 6BB

Director02 June 2012Active
1518 Kingscastle Drive, Katy, Houston, Usa,

Director01 January 1999Active
Milton Hill Business & Technology, Centre, Abingdon, OX13 6AE

Director13 August 2004Active
Shell Centre, York Road, London, SE1 7NA

Director23 August 2001Active

People with Significant Control

Exxonmobil Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:5959, Las Colinas Boulevard, Irving, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Royal Dutch Shell Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shell Centre, York Road, London, England, SE1 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Address

Change registered office address company with date old address new address.

Download
2024-02-03Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.